Entity Name: | PAWS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAWS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2015 (10 years ago) |
Document Number: | L06000102197 |
FEI/EIN Number |
205757273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 BULLMAN ROAD, FINGER, TN, 38334, US |
Mail Address: | 59 bullman road, Finger, TN, 38433, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITHERILL RICHARD V | Manager | 59 BULLMAN ROAD, FINGER, TN, 38334 |
Landford Jeremiah | Agent | 1346 Wilmette St, Finger, FL, 33980 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000069663 | BITSELLUSA | EXPIRED | 2017-06-26 | 2022-12-31 | - | 1314 MARACAIBO STREET, PORT CHARLOTTE, FL, 33980 |
G14000044481 | MY BUDDIES PET CARE | EXPIRED | 2014-05-05 | 2019-12-31 | - | 3681 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952 |
G09000165009 | THE PET OWNERS WAREHOUSE | EXPIRED | 2009-10-14 | 2014-12-31 | - | THE PET OWNERS WAREHOUSE, 2686 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 59 BULLMAN ROAD, FINGER, TN 38334 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | Landford, Jeremiah | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 1346 Wilmette St, Finger, FL 33980 | - |
CHANGE OF MAILING ADDRESS | 2020-02-08 | 59 BULLMAN ROAD, FINGER, TN 38334 | - |
REINSTATEMENT | 2015-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-27 |
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-09-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State